Macol Limited

DataGardener
live
Micro

Macol Limited

01512268Private Limited With Share Capital

Devonshire House, 582 Honeypot Lane, Stanmore, HA71JS
Incorporated

13/08/1980

Company Age

45 years

Directors

5

Employees

16

SIC Code

47730

Risk

low risk

Company Overview

Registration, classification & business activity

Macol Limited (01512268) is a private limited with share capital incorporated on 13/08/1980 (45 years old) and registered in stanmore, HA71JS. The company operates under SIC code 47730 - dispensing chemist in specialised stores.

Private Limited With Share Capital
SIC: 47730
Micro
Incorporated 13/08/1980
HA71JS
16 employees

Financial Overview

Total Assets

£1.31M

Liabilities

£548.0K

Net Assets

£765.6K

Est. Turnover

£1.89M

AI Estimated
Unreported
Cash

£23.6K

Key Metrics

16

Employees

5

Directors

1

Shareholders

3

CCJs

Board of Directors

4

Charges

19

Registered

3

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2026
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:04-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2020
Capital Alter Shares Subdivision
Category:Capital
Date:16-01-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-01-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:12-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:04-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-12-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:20-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2017
Capital Cancellation Shares
Category:Capital
Date:04-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2016
Capital Return Purchase Own Shares
Category:Capital
Date:31-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2016
Resolution
Category:Resolution
Date:15-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-03-2016
Gazette Notice Compulsory
Category:Gazette
Date:29-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2012
Legacy
Category:Mortgage
Date:24-08-2011
Legacy
Category:Mortgage
Date:09-08-2011
Legacy
Category:Mortgage
Date:09-08-2011
Legacy
Category:Mortgage
Date:06-08-2011
Legacy
Category:Mortgage
Date:06-08-2011
Legacy
Category:Mortgage
Date:06-08-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-06-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:26-05-2011
Gazette Notice Compulsary
Category:Gazette
Date:26-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2010
Gazette Notice Compulsary
Category:Gazette
Date:27-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2009
Legacy
Category:Annual Return
Date:30-06-2009
Gazette Notice Compulsary
Category:Gazette
Date:05-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2008
Legacy
Category:Annual Return
Date:03-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2007
Legacy
Category:Annual Return
Date:02-02-2007
Legacy
Category:Annual Return
Date:14-02-2006
Legacy
Category:Mortgage
Date:27-01-2006
Legacy
Category:Mortgage
Date:11-10-2005
Legacy
Category:Mortgage
Date:11-10-2005
Accounts With Accounts Type Small
Category:Accounts
Date:09-08-2005
Accounts With Accounts Type Small
Category:Accounts
Date:09-08-2005
Legacy
Category:Mortgage
Date:02-07-2005
Legacy
Category:Annual Return
Date:11-02-2005
Legacy
Category:Annual Return
Date:25-01-2004
Legacy
Category:Mortgage
Date:15-01-2004

Import / Export

Imports
12 Months2
60 Months17
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/12/2026
Filing Date29/03/2026
Latest Accounts31/03/2025

Trading Addresses

392 Long Lane, Hillingdon, Uxbridge, Middlesex, UB109PG
Devonshire House, 582 Honeypot Lane, Stanmore, Ha7 1Js, HA71JSRegistered

Contact

01895256394
info@thehealthco.co.uk
thehealthco.co.uk
Devonshire House, 582 Honeypot Lane, Stanmore, HA71JS